FOCUS 12

83-87 Risbygate Street, Bury St. Edmunds, IP33 3AQ, Suffolk, England
StatusDISSOLVED
Company No.03789928
Category
Incorporated15 Jun 1999
Age24 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 26 days

SUMMARY

FOCUS 12 is an dissolved with number 03789928. It was incorporated 24 years, 11 months, 14 days ago, on 15 June 1999 and it was dissolved 4 years, 5 months, 26 days ago, on 03 December 2019. The company address is 83-87 Risbygate Street, Bury St. Edmunds, IP33 3AQ, Suffolk, England.



People

FITZSIMONS, Richard Edward

Secretary

Stock Controller

ACTIVE

Assigned on 04 Jun 2009

Current time on role 14 years, 11 months, 25 days

CHEVALIER-GUILD, Henry

Director

Company Chairman

ACTIVE

Assigned on 21 Jul 2011

Current time on role 12 years, 10 months, 8 days

EDWARDS, Laura Jane Rhianwen, Dr

Director

Psychologist

ACTIVE

Assigned on 02 Jun 2015

Current time on role 8 years, 11 months, 27 days

FITZSIMONS, Richard Edward

Director

Stock Controller

ACTIVE

Assigned on 07 Aug 2005

Current time on role 18 years, 9 months, 22 days

HARPUR, Nicholas Charles Wilfrid, Dr

Director

General Practitioner

ACTIVE

Assigned on 06 Jun 2017

Current time on role 6 years, 11 months, 23 days

MICHIE, Elizabeth

Director

Head Of Hr

ACTIVE

Assigned on 16 Dec 2011

Current time on role 12 years, 5 months, 13 days

SKEVINGTON, David James

Director

Police Officer

ACTIVE

Assigned on 06 Jun 2017

Current time on role 6 years, 11 months, 23 days

CLAYTON, Robin Julian

Secretary

Musician

RESIGNED

Assigned on 05 Jun 2000

Resigned on 31 Dec 2006

Time on role 6 years, 6 months, 26 days

COWLEY, Peter Lawton

Secretary

Engineer

RESIGNED

Assigned on 01 Jan 2007

Resigned on 04 Jun 2009

Time on role 2 years, 5 months, 3 days

SINCLAIR, Robert Alistair

Secretary

Management Consultant

RESIGNED

Assigned on 15 Jun 1999

Resigned on 05 Jun 2000

Time on role 11 months, 20 days

BLACKWELL, Thomas Charles

Director

Business Man

RESIGNED

Assigned on 01 Oct 2002

Resigned on 26 Apr 2004

Time on role 1 year, 6 months, 25 days

BRUMMAGE, Gary Neville

Director

Company Director

RESIGNED

Assigned on 13 Feb 2014

Resigned on 19 Jun 2017

Time on role 3 years, 4 months, 6 days

CARNEGIE, Felicity Anne Lyon

Director

Lawyer

RESIGNED

Assigned on 06 Dec 2000

Resigned on 31 Dec 2006

Time on role 6 years, 25 days

CAVENDISH, Edward Osborne

Director

Company Director

RESIGNED

Assigned on 06 Dec 2000

Resigned on 20 Jun 2006

Time on role 5 years, 6 months, 14 days

CLAYTON, Robin Julian

Director

Musician

RESIGNED

Assigned on 15 Jun 1999

Resigned on 31 Dec 2006

Time on role 7 years, 6 months, 16 days

CLIMIE-SOMERS, Lisa Deborah

Director

Consultant

RESIGNED

Assigned on 25 Mar 2010

Resigned on 08 May 2015

Time on role 5 years, 1 month, 14 days

COWLEY, Peter Lawton

Director

Engineer

RESIGNED

Assigned on 14 Nov 2006

Resigned on 16 Dec 2011

Time on role 5 years, 1 month, 2 days

DE'ATH, Gary Roy

Director

Solicitor

RESIGNED

Assigned on 24 Jan 2008

Resigned on 04 Jun 2009

Time on role 1 year, 4 months, 11 days

FLANNERY, Kate

Director

Manager

RESIGNED

Assigned on 26 May 2010

Resigned on 03 May 2012

Time on role 1 year, 11 months, 8 days

FORD, Jason Neil

Director

Certified Accountant

RESIGNED

Assigned on 07 Aug 2005

Resigned on 29 Oct 2008

Time on role 3 years, 2 months, 22 days

GOODMAN, Christopher John

Director

Management Consultant

RESIGNED

Assigned on 06 Dec 2000

Resigned on 31 Mar 2002

Time on role 1 year, 3 months, 25 days

GOODWIN, Philip

Director

Video Producer

RESIGNED

Assigned on 24 May 2005

Resigned on 26 May 2010

Time on role 5 years, 2 days

GROVE, Lisa

Director

Local Government Officer

RESIGNED

Assigned on 03 Dec 2013

Resigned on 15 Nov 2015

Time on role 1 year, 11 months, 12 days

KIMBER, Tony

Director

Director Of Resources

RESIGNED

Assigned on 23 Mar 2016

Resigned on 01 Jun 2017

Time on role 1 year, 2 months, 9 days

KNATCHBULL, Philip Wyndham Ashley

Director

Company Director

RESIGNED

Assigned on 15 Jun 1999

Resigned on 31 Mar 2003

Time on role 3 years, 9 months, 16 days

LACEY, Oonah Elizabeth, Mrs.

Director

Business Consultant

RESIGNED

Assigned on 19 Oct 2010

Resigned on 07 Jan 2014

Time on role 3 years, 2 months, 19 days

LINNEN, John Noel Edward Brown

Director

Theatrical Agent

RESIGNED

Assigned on 01 Jun 2004

Resigned on 03 Apr 2008

Time on role 3 years, 10 months, 2 days

LONG, Andrew Hanslip

Director

Director

RESIGNED

Assigned on 02 Jun 2015

Resigned on 04 Nov 2016

Time on role 1 year, 5 months, 2 days

MAGNALL, Stephen James

Director

Manager

RESIGNED

Assigned on 26 May 2010

Resigned on 06 Jan 2014

Time on role 3 years, 7 months, 11 days

MASETTI, Renato

Director

Drugs Trainer Nhs

RESIGNED

Assigned on 15 Jun 1999

Resigned on 31 Mar 2000

Time on role 9 months, 16 days

MONTAGU, Charles, The Hon

Director

Clinic Director

RESIGNED

Assigned on 15 Jun 1999

Resigned on 31 Mar 2002

Time on role 2 years, 9 months, 16 days

NAGRA, Sarah Jasminder Kaur

Director

Communications Manager

RESIGNED

Assigned on 25 Apr 2013

Resigned on 06 Mar 2015

Time on role 1 year, 10 months, 11 days

SINCLAIR, Rebecca

Director

None

RESIGNED

Assigned on 24 May 2005

Resigned on 22 Jan 2010

Time on role 4 years, 7 months, 29 days

SINCLAIR, Robert Alistair

Director

Management Consultant

RESIGNED

Assigned on 15 Jun 1999

Resigned on 10 Apr 2011

Time on role 11 years, 9 months, 25 days

SMITH, Desmond John

Director

Managing Director

RESIGNED

Assigned on 25 Apr 2013

Resigned on 29 Sep 2016

Time on role 3 years, 5 months, 4 days

SNODGRASS, Andrew John

Director

Probation Officer

RESIGNED

Assigned on 21 May 2002

Resigned on 26 Apr 2004

Time on role 1 year, 11 months, 5 days

STAMP, Sarah

Director

Pr And Marketing

RESIGNED

Assigned on 06 Jan 2014

Resigned on 17 Jun 2016

Time on role 2 years, 5 months, 11 days

YACOUB, Andreas Alexander

Director

Consultant

RESIGNED

Assigned on 26 May 2010

Resigned on 31 Oct 2013

Time on role 3 years, 5 months, 5 days


Some Companies

GOLDEN VISION TUTORS LTD

14 VICTORIA ROAD,WELLINGBOROUGH,NN8 1HN

Number:10822584
Status:ACTIVE
Category:Private Limited Company

ICONIC ARCHITECTS LLP

20 20 WESTLANDS WAY,SURREY,RH8 0ND

Number:OC415396
Status:ACTIVE
Category:Limited Liability Partnership

ISOPELIA SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11619425
Status:ACTIVE
Category:Private Limited Company

J&D PROLIFIC ZIM SHIPPING LIMITED

31 MACARTHUR CRESCENT,SOUTHAMPTON,SO18 4SS

Number:11190637
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PB COMMISSIONING SERVICES LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:08337213
Status:ACTIVE
Category:Private Limited Company

PINK COMPUTER CONSULTANTS LIMITED

49 BLACKSTONE COURT,NEWCASTLE UPON TYNE,NE21 4HH

Number:03464834
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source